Randolph town reports 1913-1919, Part 40

Author:
Publication date: 1913
Publisher: Town of Randolph
Number of Pages: 1488


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 40


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55


171


EIGHTY-SECOND ANNUAL REPORT


authority or both except that appropriations may be made for the maintenance and support of the Soldiers' Home in Massachusetts and for Free Public Libraries in any city and town and to carry out legal obligations if any entered into. No such grant, appropriation or use of public money or property or loan of public credit shall be made or author- ized for the purpose of founding, maintaining or aiding any church, religious denomination or society.


Section 3. Nothing herein contained shall be construed to prevent the Commonwealth or any political division thereof from paying to privately controlled hospitals, infirmaries or institution for the deaf, dumb or blind not more than ordinary and reasonable compensation for care or support actually rendered or furnished by such hospitals, infirmaries or institutions to such persons as may be in whole or in part unable to support or care for themselves.


Sect. 4. Nothing herein contained shall be construed to deprive any inmate of a publicly controlled reformatory, penal or charitable institution of the opportunity of relig- ious exercises therein of his own faith, but no inmate of such institution shall be compelled to attend religious ser- vices or receive religious instruction against his will, or if a minor without the consent of his parent or guardian.


Sect. 5. This amendment shall not take effect until the October 1st next succeeding its ratification and adoption by the people.


Article of Amendment No. 3.


The maintenance and distribution at reasonable rates during time of war, public exigency or emergency or distress, of a sufficient supply of food and the other common neces- saries of life and the providing of shelter, are public func- tions and the Commonwealth and cities and towns therein may take and provide the same for their inhabitants in such manner as the General Court shall determine.


172


-


TOWN OF RANDOLPH


The polls for the reception of ballots aforesaid will be opened at 5.45 o'clock a.m., and remain open until 2 o'clock p.m., and such longer time as the voters may determine, and you are directed to serve this Warrant by posting attested. copies at seven or more public places seven days at least before the day and hour of holding said Meeting.


Hereof fail not and make due return of the Warrant with your doings thereon to the Selectmen on or before the day and hour of holding said meeting.


Given under our hands at Randolph this twenty-ninth day of October A.D. 1917.


JEREMIAH J. DESMOND. WALTER F. STEPHENS,


Selectmen of Randolph.


Randolph, Nov. 2, 1917.


Norfolk, ss.


Pursuant to the within Warrant I have notified the in- habitants of the town of Randolph herein described to assemble at the time and place herein mentioned by post- ing attested copies of the Warrant at ten public places seven days before the time named for holding said meeting.


JOHN P. ROONEY,


Special Police.


State Election


Pursuant to the foregoing Warrant the voters of Randolph assembled in Stetson Hall on Tuesday, November 6, 1917.


Meeting called to order and Warrant read by Jeremiah J. Desmond, Chairman of the Board of Selectmen and at 5.45 o'clock a.m. the polls were declared open for the recep- tion of ballots. The following were appointed Election


173


EIGHTY-SECOND ANNUAL REPORT


officers and sworn by the Town Clerk: James W. Farrell, Frank J. Heney, Robert H. Willard, Peter Quinn, Frank H. Jaquith, B. F. Hayden, Thos. F. McGrath, George A. Wheeler, Charles R. Powers, D. P. Lyons, Charles J. Foley. Ballot box opened at 10 a.m. 389 ballots removed. Polls closed at 2 o'clock p.m.


Whole number of ballots


Ballot box register


GOVERNOR


James Hayes .


2


Chester R. Lawrence


2


Frederick W. Mansfield .


294


Samuel W. McCall.


251


John McCarthy 41


Blanks.


2


LIEUT .- GOVERNOR


Calvin Coolidge 237


Matthew Hale.


280


Sylvester J. McBride


41


Fred E. Belcher


5


Blanks .


29


SECRETARY


Herbert S. Brown 10


Albert P. Langtry 230


Ingvar Paulsen .


8


Arthur P. Reed


283


Marion E. Sproul


34


Blanks


27


TREASURER


Charles D. Burrill . 233


Solon Lovett . 4


Joseph A. Murphy 37


174


592


592


TOWN OF RANDOLPH


Humphrey O'Sullivan 291


Mary E. Peterson. 5


Blanks . 22


AUDITOR


Elzear H. Choquette 27 8


Alonzo B. Cook . 235


David Craig


8


Walter S. Peck .


33


Henry G. Smith 3


Blanks


35


ATTORNEY-GENERAL


Henry C. Attwill 236


Frank Auchter . 3


William R. Henry 36


Thomas J. Maher 8


Josiah Quincy 288


Blanks 21


COUNCILLOR


Richard F. Andrews . 301


Blanks. 291


SENATOR


Harold L. Perrin


302


Blanks . 290


REPRESENTATIVE


Timothy F. Quinn. 314


Cornelius Sullivan. . 27


George Albert Wales 235


Blanks . 16


COUNTY COMMISSIONERS


John F. Merrill 297


Blanks .


295


175


EIGHTY-SECOND ANNUAL REPORT


REGISTER OF DEEDS


Walter W. Chambers. 296


AMENDMENT No. 1


Yes 330


No.


97


Blanks .


165


AMENDMENT No. 2


Yes . 258


No.


248


Blanks . 86


AMENDMENT No. 3


Yes 386


No ..


76


Blanks 130


Result declared-Ballots sealed in open meeting, returns made to Secretary of the Commonwealth and Clerk of Courts and at 6.30 o'clock the meeting was dissolved.


PATRICK H. MCLAUGHLIN,


Town Clerk.


Meeting of Town Clerks


Stoughton, November 16, 1917.


We, the undersigned Town Clerks of Stoughton, Ran- dolph and Sharon, comprising Representative District Number Seven in the County of Norfolk, hereby certify


176


TOWN OF RANDOLPH


that at an election duly held at the respective towns afore- said on the sixth day of November, 1917, to vote for one Representative, the following votes were given.


R.


St. 378


S. Total


Timothy F. Quinn of Sharon .


314


196


888


Cornelius Sullivan of Stoughton . . .


27


85


10


122


George Albert Wales of Stoughton . . 235 Blanks. 16


460


168


863


31


6


53


592


954


380


1926


JENNIE F. McNAMARA,


Asst. Town Clerk of Stoughton.


PATRICK H. MCLAUGHLIN, Town Clerk of Randolph.


GEORGE H. WHITTEMORE, Town Clerk of Sharon.


177


BIRTHS REGISTERED IN RANDOLPH, 1917


Date 1917


Name of Child


Sex


Name of Parents


Jan. 10


Mary Hart


F


Patrick J., Mary E. V .- Kline


17


Albert Auge


M


Dominic, Mary-Condarti


19


- Ruhl


M


Henry L., Mary L .- Fidalgo


29


- Anderson


M


Lars B., Ellen-Swanson


31


Hennessey


F


William P., Ellen T .- Walsh


Feb.


4


George Francis Simmons


M


Leslie V., Alice M .- Keefe


16


James Edward Sullivan


M


James E., Helen-Dower


20


Robert Edward Curran


M


Francis J. ,Mary E .- Connery


Mar. 11


Geneva Frances French


F


Horace, Edith O .- Wentworth


12


- Hartwell


M


Edwin Stearns, May-Hoyt


19


Joseph Murphy


M


Edward, Rose G .- Donahoe


22


Carl Foss


M


Peter O., Lura-Yates


Apr.


8


Frank Rowe


M


Clarence, Nora-Hurley


8


Stillborn


15


Margaret Slattery


F


James, Ellen-Moran


23


Patton


M William M., Helena B .- Westhaven


27


F


Albert W., Wilma J .- Mann


30


F


Joseph W., Florence M .- Whippen


May


3 Alfred Owen McCarthy


M


Eugene A., Mary Pearl-Vaughn


5 Catherine Macconi


F


Julio, Mary G .- Cottani


5


Frederick Warren Anderson


M


Benjamin, Sadie-Robinson


7 Stillborn


Alberta Wilma Swan Ruth Pendleton


EIGHTY-SECOND ANNUAL REPORT


.178


179


11 Marion Katherine Kemp


Alfred, Catherine-Dempsey


16 Norma May Slater


Herman G., Lydia F .- Thurston


27 George William Condon


M


William S., Esther-Porter


27


Helen Teresa Crovo


F


Charles L., Catherine-Mahoney George C., Emma H .- Frank


29


Esther Pauline Ayers


F


June 1


Warren Emerson Pelissier


M


Edward R., Gladice E .- Thomas


3


Robert Elmer Vaughn


M


Elmer P., Lillian A .- Conley


5


Smith


M


Herman H., Mary E .- Wells


5


Pace


M


John H., Elizabeth-McGregor


6


Michael F. Buckley Twins


M


Michael F., Jane-Labrum


6


Jennie Buckley


F


Michael F., Jane-Labrum


12


Norman Frantz


M


Fred, Augusta-Moeller


13


Marion Virginia Dee


F


Leo R., Grace-Clinton


13


Audrey Ena Thompson


F


Earl S., Beatrice M .- Vroom


14


Stillborn


14


Francis Leo Gaynor


M


Leo P., Rose E .- Kane


17 Hugh Powers


M


Charles R., Etta B .- Randall


19


Cayel Baynor Swallow


M


Ralph R., Marion-Hinkley


22


Dorothy Rebecca Baker


F


M. Everett, Bertha-Makepeace


24 Marjorie Alden Bowley


F


Charles L., Jennie M .- Freeman


26


Francis William Condon


M


Frank M., Elizabeth-Myers


27


Montgomery


F


Herbert E., Elizabeth V .- Mannix


July


2


David Gardner Powers


M


Bernard A., Harriet M .- Chandler


7


- Hanney


F


William J., Matilda A .- Montgomery


8


Mildred L. Bolin


F Herbert S., Olive M .- Taber


13


Marion Cohen


Jacob, Ethel-Norris


.


15


Bernice D. Hallgren


Gustava, Matilda-Sonder


TOWN OF RANDOLPH


BIRTHS-Concluded


Date


Sex


Name of Parents


F


M F


H. Willie, Carrie -Holbrook James P., Mary T .-- Howard Lawrence, Louisa-Cicolari James H., Isabelle G .- · Pope


31


Mary Dunphy Margaret Agnes Sullivan


F


Florence J., Margaret A. Kane


Aug. 10


Blanche Elizabeth Tanger


F


Christopher, Marie Skogstrom


10


Louis Domiano


M


Victor, Jennie-Martzo


17


Anthony Nordelli


M


Samuel, Annie-DaLoya


18


Frances Finigan


F


Thomas R., Catherine A .- McCaffrey William J., Hattie E .- Winnett


20


Wilmer Elizabeth Cameron


F


21


Robert William Wright


M


28


Arthur Chester Niles, Jr.


M


30


Edythe Albertha Jones


F


30


Albert Jope


M


Sept. 11


Ralph Dudley Gardner


M


14


Alfred Louis Zecchini


M


Frank, Linda Zecchini


21


Arthur Cyril Derocher Davis


M


Walter R., Mabel L .- Clark


Oct.


2


Charles Aaron Lusby


M


William, Josephine-Bloom


3


Joseph Kelleher


M


Timothy J., Mary F .- Mulligan


4 Grace Marie Mahady


F


William H., Margaret-Mackedon


6


Walter Frederick Knights


M


Harry B., Lena M .- Bennett


8


Charlotte Louise Blake


F Ralph S., Mary H .- Leoke


10


David Albert Carr


M


David H., Jessie-Cameron


21


Bernard Kennedy


M


Daniel J., Amic A .- Grey


EIGHTY-SECOND ANNUAL REPORT


180


July 18 19 20 27


Name of Child Ruth Eleanor Hayden Francis Paul Duffy


Elizabeth Semense


F


John H., Elizabeth-Gaenssley Arthur C., Helen T .- Olson


Francis M., Nellie-Wheeler Frederick, Elizabeth-Powell Westley, Marion F .- Rich


M


Arthur C., Winifred F. McCabe


23


23


Bertha Hollis


F N


Charles R., Ruth-Hetherington


Nov. 1 Gerard Lally


Patrick L., Teresa F .- Doherty


2 Mary Ethel Archibald


F


Asa D., Esther-Vaughn


6 Dorothy Alice Conley


F


Edward J., Nellie T .- Lawler


11


Marjorie Currie


F


Hugh J., Catherine-Mulvey


12 John Morgan Gaynor


M F


John M., Isabelle G .- Donohue


12


Priscilla Grover


F


John A., Olive M .- Coggin


27


Helen Linnehan


F


Harold W., Helen G .- Cahill


Dec. 4


Madan


M


Will L., Florence-Nodtige


11 Bernard F. Cochrane


M


Cecil C., Sadie B .- Holbrook


22


Grace Rena Thomas


F


John F., Margaret-Bartlett


30


Bertha Elvira Lunt F John, Emily G .- Hawkins


181


TOWN OF RANDOLPH


Elmo R., Susan-White


26 Olive Emily Hurry


DEATHS RECORDED IN RANDOLPH, 1917


Date 1916


Name


Age Y. M. D. 4 19


Cause of Death


Birthplace


Dec. 19


George Neilson


Broncho Pneumonia


Randolph


1917


Jan. 5


Patrick Cain


84 10


Septic Pneumonia Endocarditis


9


Lydia Catherine Leavitt (Hodsdon)


82 9,20


12


Mary Macdonald (McCleary)


70


7 22


Myocarditis


13


Lucretia C. Beal (Butler)


86


2 26


Arterio Sclerosis


14


John A. Sylvester


44


3


1


Empyema


Rochester, N. Y.


21


- Ruhl


2


Premature Birth


30


F. Wayland Alden


82


4 7


Arterio Sclerosis


Feb.


1


Herbert J. Allen


35


4 20


Pulmonary Tuberculosis


2


Sarah Willis Cape (Willis)


79


16


Emily C. Holbrook (Copeland)


77


5 2 6 Hypostatic Pneumonia Myocarditis


17


Margaret E. Flynn (Wren)


78


2


Arterio Sclerosis


18


John F. Campbell


64


1


8


Uremia


20


Allen Roberts


79


2 5


Broncho Pneumonia


21


James Edward Sullivan, Jr.


5


Enlarged Thymus Gland


22


Ellen Conboye (Riley)


70 11 29


England


Mar. 1


Randall Fielding


10 6


Taunton


4 William J. Hicks


84 11 27 Arterio Sclerosis


7 Augusta T. Tracy (Wiswell)


61 7 7


Multiple Neuritis


17


Mary S. Clark (Sweeney)


73 10 5 Arterio Sclerosis


30


Lydia H. Holbrook (Dyer)


72 3


Cancer of Stomach


New York City Canton Ireland Braintree


EIGHTY-SECOND ANNUAL REPORT


Ireland Ossipee, N. H. Scotland Avon


182


Randolph Randolph Braintree


White Plains, N. H. East Bridgewater Randolph Randolph England Randolph


Carcinoma of Breast Valvulus


183


Apr. 7 Marion E. Moore (Davis)


66


3 15


8 Gladys M. Lyons (Harris)


19


8 15


9 Edward E. Lothrop 83 10 23


15 Edward C. Healund


22 4.21


Accidental


16 William F. Doyle


83


3 16


Chronic Myocarditis


22 Herbert McAteer


1 10


Congestion of lungs


23 Alva M. Nightingale


74 11 23


Broncho Pneumonia


29


Lloyd B. Paine


1 7 17


Odema of larynx


May


6


Margaret Bennett (Cashman) Stillborn


80


Chronic Myocarditis


13


John Lyons


59


9 11


Chronic glomerulo Nephritis


Ireland


June 6


Catharine Clifford (O'Connor) Smith


78


2 20


Intestinal Obstruction


6


10


Catherine B. Johnston (Blythe)


61


Arterio Sclerosis


11


Margaret Koppmann (Ryan)


85


Cerebral Hemorrhage


Ireland


14


George B. Woods


64


3 Cerebral Hemorrhage


Randolph


14


Stillborn


15


Ryan


4


Unknown


17


David Carroll


2 25


Inanition


Boston


21


William J. Cameron


41 11


4


Empyema


P. E. I.


23


Patrick Loughlin


65


Carcinoma of stomach


Ireland


25


Michael F. Buckley, Jr.


19


Pertussis


Randolph


26


William H. Coakley


72 8


8


Chronic Myocarditis


Somerville


26


Jennie Buckley


20


Pertussis


Randolph


July


4 Angeline L. Morton (Lapham)


84


4 24


Valvular disease of heart


Pembroke


5 Stillborn


6 Beatrice Bemis (Croft)


38 10 12


Odema of lungs


Stow


·


Cirrhosis of the Liver Pulmonary Tuberculosis Arterio Sclerosis


Brattleboro, Vt. Millville, Mass. Randolph Sweden Ireland


TOWN OF RANDOLPH


Ireland Randolph Randolph


1


Premature


Boston Braintree Randolph Ireland


7


Randolph


DEATHS-Concluded


Date


Name


Age Y. M. D. 76 9 24


Cause of Death


Birthplace


July 9


Charles E. Linfield


10


Eva G. Proctor


2 5 9


Chronic disease of heart Accidental poisoning


14 Gordon F. Lyon


18


Whooping cough Convulsions


24 Joseph Santangelo


7 21


26


Elizabeth B. Hawkins (Bureton)


59 11 4


Paralysis of brain Whooping Cough


Aug. 3


Irvin E. Simmons


3


1


Whooping Cough


10


Margaret L. Downs


0 50


Cholera Infantum


12


Edward J. McMahon


63


4 0


Chronic Nephritis


16


Charles Diauto


18


7 8


·General Peritonitis


Braintree


19


Emmons L. Hollis


54


5 25


Typhoid Fever


Randolph


24


Frances P. Daly


5 1


Cholera Infantum


Somerville


31


Bernice S. Hallgren


1 15


Marasmus


Brockton Ireland


Sept. 8


Patrick O'Brien


63


Acute Cardiac Dilation


17


George E. Pierce


45 10 26


General Paralysis of Insane


Massachusetts


18


Daniel Toomey


69


Acute Dilation of heart


Ireland


27


Gibb E. Bodreau


67


0 19


Apoplexy


Canada


Oct.


1


Mary Mullins (McGrath)


78


Arterio Sclerosis


Ireland


10


Charles Tileston


82


Valvular Heart Disease


15


George Foss


10. 6 19


Septic Diphtheria


17 Mary C. Drummond


6 10 23


Diphtheretic Croup


25 Daniel F. Flynn


57 3 23


Chronic Interstitial Nephritis


Randolph


27


Bertha P. Hollis


4


Premature Birth


Randolph


Nov. 2


Mary E. McNeill (McGaughey)


47


1 26


Lobar Pneumonia


Randolph


EIGHTY-SECOND ANNUAL REPORT


184


31


Abbie A. Simmons


1 11' 6


Randolph Dorchester Randolph Randolph England Boston Randolph Boston Randolph


Randolph Everett Randolph


185


2


Joseph Crosby


64


11 George T. Perry


66 3 0


Chronic Endocarditis Cerebral Thrombosis


New York Duxbury


Dec. 3 Gertrude Dupreo (Warburton) 38 2 5


Cancer of throat Carcinoma of intestines


19 Bridget A. Kelly (Leary)


54 11


20 Byron S. Green 53 4 25


Septic Meningitis Cerebral Hemorrhage


22 Mary J. Flood (O'Keefe)


52


26 George P. Bancroft


22


5 1 Pulmonary Tuberculosis


31 John F. Roddan


58 8 29


Acute Cardiac Dilation


Manchester Ireland West Poland, Me. Randolph Southbridge Randolph


.


TOWN OF RANDOLPH


15 Stillborn


EIGHTY-SECOND ANNUAL REPORT


INTERMENTS IN RANDOLPH


Of Persons Dying Elsewhere, 1917


Date of death


Name


Age Y. M. D.


Place of death


1917


Jan.


2 Mildred Dornan


0


4 17


Middleboro


6 William J. Riley


43 5 27


Boston


7 Joanna Grady


55 0 0


Lynn'


10 Richard J. Flynn


48


00


Brockton


14 Hannah G. Griffin


19


6 13


Conway, N. H.


15


Josephine Thibirg


0


4 4


Holbrook


18


Christina Hansen


92


-


-


Boston


22


Mary Bennett


86


2 26


Braintree


25


Bernard R. Harrison


0


1 6


Quincy


Feb.


4


Catherine Murphy


99


8 0


Wrentham


4


Lucy Plumba


62


4 0


Boston


11


Timothy Casey


64


0


0


Holbrook


12


Antonio Mercurio


67


0


0


Quincy


13


Chase


0


0


3


Holbrook


22


Edward Dowd


86


0


0


Weymouth


22


Geraldine F. Behan


0


1


7


Brockton


27


Warren L. Stetson


13


8


5


Brockton


Mar. 6


Frederick J. Flynn


0


5 14


Boston


6


Edward S. DeNeill


57


3


8


Brockton


26


Patrick D. Sullivan


72


0 0.


Brockton


29


Nora Forie


45


0


0


Providence, R. I.


Apr.


5 Patrick McGrath


40 0


0 Braintree


9 James Perio


44


6 17


Braintree


13 John W. Welsh (alias Fuller)


65


0


0


Boston


14 Olive M. Jones


71


1 12


Abington


18 Anthony J. O'Rourke


48 11 12


Braintree


22


Margaret E. Reilly


57


6 10


Weymouth


23


Stillborn


Braintree


186


TOWN OF RANDOLPH


INTERMENTS AT RANDOLPH-Concluded


May 7 William L. Kelleher


65


0 0


Boston


12 Joseph B. Breen


32


8 24


Braintree Braintree


17 Stillborn


25 Lawrence J. Hayes


35.0 0


Batavia, N. Y.


June 20


Mary Earl (Travers)


42


0 0


Whitman


27


Laura E. Hatch (Clark)


71 3 12


Boston


29 Davis


15 hours


Holbrook


July 18


Daniel K. Mahoney


44


3 18


Tewksbury


21


Samuel Packard


50


2 17


Keene, N. H.


Aug. 3


Marie Melchino


0


7 19


So. Braintree


9


Frederick Chandler


78


0 17


Braintree


13


Louis Malbestiti


3


7


0


Braintree


20


Bridget Hunter (Kelley)


70


Braintree


30


Edward E. Neoon


0


1


0


Braintree


Sept. 6


Bernard Austin Hooley


0 4 16


Quincy


10


Rose Ann Condon


0 11


8


Braintree


Oct. 13


Catherine Crowley


71 0


0


Holbrook


15


Mary Myatt


80 10 10


Quincy


16


John-Abraham Costello


62


6


2


Quincy


18 Julia Hallisey


43


0


0


Boston


22


Argentini


0


0 0 Braintree


Nov. 15


Stillborn


Braintree


20 Susan Rumrill


68


0 0 Boston


21


Thomas H. B. Thayer


81 7 9


Brockton


Dec. 17


Stillborn


Braintree


-


-


187


EIGHTY-SECOND ANNUAL REPORT


MARRIAGES


Recorded in Randolph, 1917


Date 1917


Name


Residence


Jan.


3


Royal L. Mann Lila M. Shipper


Rutland


17 Joseph Daxberger


Stoughton


Annie Carroll


Randolph


18 Sumner Lincoln Eddy


Randolph


Agnes H. Hetherington


Boston


Feb.


1


Robert F. Doyle


Randolph


Elizabeth Kennedy


Brockton


18 Patrick J. Flannery


Brockton ·


March 3


Rose A. F. Boyle Arthur C. Niles Helen Olson


Randolph


30 Robert Streeter Hildegarde Dahlquist


Randolph


April 28


Jesse S. Beal


Randolph


Gertrude M. Howard


Randolph


May


22


Thomas H. Galligan Annie M. Carroll


Randolph


25


Enrod MacConnell Alice M. Dyer


Randolph


26 Alfred Keene Elizabeth Foster


Randolph


June


2 Granville H. Wright Helen F. Rounds


Stoughton


3 Christopher Farrell Margaret Godsell


Randolph


20 Edward F. Myers Helen F. Donohoe


Randolph


23 Herbert A. Towns Florence P. Williams


Randolph


Brockton


Randolph


Stoughton


Randolph


Brockton


Seattle, Wash.


Brockton


Randolph


Randolph


Brockton


Randolph


188


TOWN OF RANDOLPH


MARRIAGES-Continued


June 23 William N. Porter Anna C. Truelson


Worcester


Randolph


27 Lee R. Howe


Dorchester


Maud R. McNamara


Randolph


1


William J. Mclaughlin


Holbrook


Mary Josephine McLeer


Randolph


1 John Francis Brogan


Cambridge


Nora Agnes Conlon


Randolph


14 Roger Niles Alvira Berg


Randolph


20 James H. Schmidt


Roxbury


Helen Louise Allison


Randolph


22 William J. C. Harris


Stoughton


Adelaide R. Delhommeau


Randolph


25 John Francis Carroll Helen Guild


Canton


30 Burton L. Lyon Hazel M. Bates


Dorchester


Aug.


8 John J. Madigan


Randolph


Gertrude Powderly


Randolph


23 Henry Arthur Dolan


Randolph


· Blanche Josephine Murphy


Avon


Sept.


4 James Given Marguerite Byrne


Brockton


5 Alfred Swanson


Easton


Irene M. Cameron


Randolph


10 Harry Howard Cooper Ada Gertrude White


Randolph


12 John J. Berner Helen Wiseman


Randolph


22 Frederick G. Kahler Marguerite D. McLeer


Randolph


29 Hugh Nawn Marie Mildred Brennan


Randolph


Oct.


10 Guy E. Harmon


Randolph


Fannie M. Devine


Randolph


Plymouth


11 John A. W. Pearce Jessie M. Bellaire


Randolph


189


Randolph


Dorchester


Boston


Boston


Boston


July


Randolph


Randolph


Randolph


EIGHTY-SECOND ANNUAL REPORT


MARRIAGES Concluded


Oct. 21 Edward N. Tobin Margaret Fitzgerald (Kelley)


Randolph Randolph Everett


21 Harry Halpin Isabella Given


Randolph


Nov. 14 Axel Bolin Eva M. Luddington


Randolph


24 Lawrence Garvey Claudia Rego


Brockton


28 Arthur D. Holt Mabel L. Fischer


Randolph


28 Jesse E. Taber Mildred Burdette Snell


Randolph


28 John Russell Willard Irene Lillian Douglass


Auburn, Me.


28 John J. Crehan Blanche C. Marcille


Randolph


29 Harry Leroy Sanford Annie Sabin


Boston


29 Lewis Carley Winnefred Hess


Charlestown


Randolph


1


Charles J. Cahill


Randolph


Martha J. Foley


Randolph


5 John Frederick Deitrick Mabel Louise Shanks


Randolph


16 George W. Bugbee Catharine A. Clark


Brockton


Randolph


27 William Francis McDonald Josephine Frances McDermott


Randolph


31 Francis Joseph Harkins Glenda Gertrude Christie


Dorchester


Randolph


Should any person discover an error in the preceding records, he will confer a favor by notifying the Town Clerk, that correction may be made.


The Town Clerk hereby gives notice in compliance with Section 16, Chapter 29 of the Revised Laws, that he is prepared to furnish to parents, householders, physicians and midwives applying therefor, blanks for returns as required by law.


PATRICK H. MCLAUGHLIN,


Town Clerk.


190


Springfield


Randolph


Brockton.


Randolph


Randolph


Roxbury


Randolph


Dec.


Randolph


Randolph


TOWN OF RANDOLPH


INDEX


Abatements.


16


Aid Under Chapter 763.


17


Appropriations, 1917


32


Assessors, Report of .


5


Auditors' Report


31, 33, 34, 36, 61, 64, 67


Births.


178


Board of Health .


16


Burial of Indigent Soldiers


16


Care of Clocks


16


Collector of Taxes, Report of .


33


County Tax


17


Deaths.


182


Election Expenses


21


Fire Department.


17


Fire Department, Report of


131


Forest Fires


17


General Repairs.


11


Gypsy Moths.


18


Highway Department


11


Insurance.


18


Interest.


18


Interments


186


Land Damages.


24


List of Town Officers


3


List of Jurors


137


Lockup.


19


Marriages .


188


Military Aid


22


Miscellaneous .


20


Overseers, Report of.


29


Payment of Town Notes.


69


Pay of Physicians


23


Poor out of Almshouse


23


Poor of Other Towns


23


191


EIGHTY-SECOND ANNUAL REPORT


Post, G. A. R.


23


Randolph Visiting Nurse Association.


17


Receipts and Expenditures.


68


Record of Town Meetings, 1917


141


Reduction of Town Dept


23


Removing Snow


14


Return of Births, Marriages and Deaths.


15


School Committee, Report of .


75 83


Selectmen, Report of.


11


Soldiers' Relief


22 25 24 24


State Aid .


State Highway Tax.


State Tax


24 86


Stetson School Fund, Report of Trustees.


Street Lighting .


Superintendent of Schools, Report of


Tax Collector's Bond


Town Clerk, Report of.


26


Town Treasurer, Report of .


61


Treasurer's Bond .


25


Tree Warden .


25


Turner Free Library, Report of Librarian.


127


Turner Free Library, Report of Treasurer


125


Turner Free Library, Report of Trustees


122


Valuation .


5


Water Commissioners, Report of .


37


Water Department.


52


Water Loan Sinking Fund


62


. .


192


School Physician


Special Police


23 93 24 141


Town Officers, Payment of .


RANDOLPH


TOWN REPORT


AN


DON.V


MASSACHUS


1918


RANDOLPH, MASS, RANDOLPH NEWS OFFICE 1919


Eighty-Third Annual Report


of the


Selectmen, Assessors, Overseers of the Poor, School Committee, Engineers of the Fire Department, Superintendent of Streets, Board of Health, Town Clerk and Town Treasurer


of the


TOWN OF RANDOLPH


together with


The Reports of the Trustees of the Stetson School Fund, the Trustees of the Turner Free Library and of the Water Commissioners


for the


YEAR ENDING DECEMBER 31, 1918


MAR 1 5 1963


OFFICERS FOR THE YEAR 1918-1919


JAMES E. FOLEY, Moderator


Selectmen and Overseers of Poor


WALTER F. STEPHENS JAMES P. DUFFY JAMES H. DUNPHY Assessors


JAMES P. DUFFY Term expires 1920


JAMES H. DUNPHY . Term expires 1919


ARTHUR W. ALDEN Term expires 1921


Town Clerk and Treasurer HERMAN W. FRENCH School Committee


EDWARD LONG. Term expires 1920


GEORGE V. HIGGINS. Term expires 1921


EDMUND K. BELCHER. Term expires 1919


Water Commissioners


RICHARD K. FORREST Term expires 1920


WILLIAM F. BARRETT Term expires 1921


JOHN B. McNEILL. . Term expires 1919


Auditors


MICHAEL F. CUNNINGHAM


JOSEPH BELCHER


JOHN K. WILLARD Constables


FRANK J. DONAHUE


FRED O. EVANS


JOHN P. HANLEY JOHN J. MADIGAN ARTHUR L. MANN MICHAEL F. SULLIVAN


FRED W. VYE Registrars of Voters


FRANK M. CONDON HAROLD F. HOWARD


EDWARD T. HAND Tax Collector WALTER H. LYONS Fence Viewers


GEORGE H. EDDY EDWIN M. MANN


GEORGE A. ROEL


Engineers of Fire Department


F. BURT JAQUITH JOHN J. CONDON


FRANK W. HARRIS


Warden of Almshouse. . . MICHAEL M. SULLIVAN Keeper of Lockup BERNARD MOORE


Representative to General Court. TIMOTHY F. QUINN


TOWN OF RANDOLPH


ASSESSORS' REPORT, 1918


1917


1918


Real estate . $2,418,450 00 $2,440,750 00


Personal estate 361,150 00 336,850 00


$2,779,600 00 $2,777,600 00


Value of buildings


$1,663,850 00


Value of land. .


776,900 00


Value of personal property 336,850 00


$2,777,600 00


Town tax, 1918 $ 72,268 03


State tax, 1918. 8,030 00


State highway tax, 1918.


580 33


County tax, 1918


3,244 42


Overlay, 1918


1,416 03


$85,538 81


1918


Estimated corporation tax. . $6,235 11


Estimated bank tax 1,492 27


1,099 polls . 2,198 00


State income tax returns .


8,369 13


$18,294.51


Amount to be raised on property Tax rate, $23.80.


$67,523 51


Tax on real estate. .


$58,089.85


Tax on personal estate


8,017 63


1099 polls 2,198 00


Amount committed to collector Additional Assessments Bristol & Norfolk St. Ry. Co .. . $ 21 24 Personal estate ,Dec. 20, 1918. 32 13


$68,305 48


Real estate, Dec. 20, 1918. . 595 44


$648 81


Total amount committed to collector. . Number of persons assessed, polls only. 696


5


EIGHTY-THIRD ANNUAL REPORT


Number of horses


107


Number of cows


239


Number of fowl


1,130


Number of neat cattle


3


Number of swine


4


Number of dwellings


1,197


Number of acres of land.


5,608


Estimated Value of Town Property Dec. 31, 1918


Almshouse property and farm $ 12,000 00


Town hall and land . 25,000 00


One steam fire engine and apparatus. .. 5,500 00




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.